SPECTRA GLOBAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

06/03/256 March 2025 Termination of appointment of Harihara Shankar as a director on 2025-03-05

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Accounts for a small company made up to 2023-03-31

View Document

17/10/2317 October 2023 Appointment of Mr Joseph Laurie Bottrill as a director on 2023-10-17

View Document

01/08/231 August 2023 Registered office address changed from Carlson Suite Building 8 Vantage Point Business Village Mitcheldean GL17 0DD England to Carlson Suite C/O Millhall Consultants Ltd Carlson Suite, Bldg 8 Vantage Point Business Village Mitcheldean GL17 0DD on 2023-08-01

View Document

07/07/237 July 2023 Registered office address changed from Willow Court Beeches Green Stroud GL5 4BJ England to Carlson Suite Building 8 Vantage Point Business Village Mitcheldean GL17 0DD on 2023-07-07

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/10/2230 October 2022 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Willow Court Beeches Green Stroud GL5 4BJ on 2022-10-30

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-03-31

View Document

16/09/2216 September 2022 Termination of appointment of Steven Castle as a director on 2022-08-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Accounts for a small company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

01/07/191 July 2019 29/01/19 STATEMENT OF CAPITAL GBP 3315002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHANKAR MADHAVA MENON

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 26/12/17 STATEMENT OF CAPITAL GBP 2915002.00

View Document

30/07/1830 July 2018 19/01/18 STATEMENT OF CAPITAL GBP 3015002

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

25/07/1825 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1825 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/10/1710 October 2017 ISSUED SHARE CAP INC 12/05/2017

View Document

10/10/1710 October 2017 ISSUED SHARE CAP INC 23/02/2017

View Document

05/10/175 October 2017 23/02/17 STATEMENT OF CAPITAL GBP 2315002

View Document

05/10/175 October 2017 12/05/17 STATEMENT OF CAPITAL GBP 2015002

View Document

27/09/1727 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 DIRECTOR APPOINTED MR SHANKAR NARAYANAN MADHAVA MENON

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

01/08/161 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/161 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1626 July 2016 14/06/16 STATEMENT OF CAPITAL GBP 2015002

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP NICKSON

View Document

24/09/1524 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 197 LONG LANE LONDON SE1 4PD

View Document

03/09/153 September 2015 17/03/15 STATEMENT OF CAPITAL GBP 3152401

View Document

03/09/153 September 2015 INCREASE AUTH SHARES CAPITAL 09/12/2014

View Document

03/09/153 September 2015 09/12/14 STATEMENT OF CAPITAL GBP 2552401

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHAKAR RAM / 22/05/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHAKAR RAM / 22/05/2015

View Document

20/11/1420 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1414 November 2014 SECOND FILING FOR FORM SH01

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 28/02/14 STATEMENT OF CAPITAL GBP 2252400

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NICKSON / 31/07/2013

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM PARADISE FARM HIGH STREET KEMPSFORD FAIRFORD GLOUCESTERSHIRE GL7 4EU ENGLAND

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 10 LANCASTER RD KEMPSFORD FAIRFORD GLOCS GLOUCESTERSHIRE GL7 4DW UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 29/08/12 STATEMENT OF CAPITAL GBP 10000

View Document

30/01/1330 January 2013 11/12/12 STATEMENT OF CAPITAL GBP 1742400

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR KENNETH JOHN STEARN

View Document

26/06/1226 June 2012 ADOPT ARTICLES 11/06/2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR MADHAVA SHANKAR

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR HARIHARA SHANKAR

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR PRABHAKAR RAM

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR MARAN ELANCHERAN

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR MADHAVA MENON SHANKAR

View Document

14/05/1214 May 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR LAWRENCE GUY STEVENS

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR PHILIP NICKSON

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR STEVEN CASTLE

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company